Company NameMarling Installation & Design Services Limited
DirectorMeyrick Management Ltd
Company StatusDissolved
Company Number02804461
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDenise Goodman
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address149 Bampfylde Way
Southway
Plymouth
Devon
PL6 6ST
Secretary NameMr Andrew John Hobbs
NationalityBritish
StatusCurrent
Appointed02 December 1996(3 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Rail Farm
Hoarwithy
Hereford
HR2 6QT
Wales
Director NameMeyrick Management Ltd (Corporation)
StatusCurrent
Appointed02 December 1996(3 years, 8 months after company formation)
Appointment Duration27 years, 5 months
Correspondence Address21 Meyrick Street
Hereford
Herefordshire
HR4 0DY
Wales
Director NameMrs Margaret Virginia Egerton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1995)
RoleSecretary
Correspondence Address8 Odlehill Grove
Abbotskerswell
Newton Abbot
Devon
TQ12 5NJ
Director NameMr Michael John Egerton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address8 Odlehill Grove
Abbotskerswell
Newton Abbot
Devon
TQ12 5NJ
Director NameKeith Geoffrey O'Malley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address4 Southland Park Crescent
Wembury
Plymouth
PL9 0HD
Secretary NameMrs Margaret Virginia Egerton
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1995)
RoleSecretary
Correspondence Address8 Odlehill Grove
Abbotskerswell
Newton Abbot
Devon
TQ12 5NJ
Director NameMalcolm Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 December 1996)
RoleBuilding Services Engineer
Correspondence Address117 Beaumaris Road
Hartley Vale
Plymouth
Devon
PL3 5SD
Director NamePamela Jean O'Malley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 December 1996)
RoleSecretary/Typist
Correspondence Address4 Southland Park Crescent
Wembury
Plymouth
Devon
PL9 0HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 July 2003Dissolved (1 page)
31 January 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Appointment of a voluntary liquidator (1 page)
27 January 1997Statement of affairs (6 pages)
27 December 1996Registered office changed on 27/12/96 from: hereford house 20 east street hereford,herefordshire HR1 2LU (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 23 lockyer street plymouth devon PL1 2QZ (1 page)
12 November 1996Accounting reference date extended from 30/11 to 31/05 (1 page)
17 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 April 1996Registered office changed on 09/04/96 from: 23 devon square newton abbot devon TQ12 2HU (1 page)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
23 March 1995Return made up to 29/03/95; no change of members (4 pages)